Andrew John RANDALL

Total number of appointments 26, 26 active appointments

APT TYRE DISTRIBUTORS LIMITED

Correspondence address
Icknield Street Drive Icknield Street Drive, Redditch, England, B98 0DE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
6 April 2022
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,870,000

BIRKENSHAW TYRE COMPANY LIMITED

Correspondence address
The Ca'D'Oro 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 December 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

VIKING INTERNATIONAL LIMITED

Correspondence address
The Ca'D'Oro 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 December 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

AXLE GROUP HOLDINGS LIMITED

Correspondence address
The Ca'D'Oro 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 December 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

AXLE GROUP LIMITED

Correspondence address
Icknield Street Drive Icknield Street Drive, Redditch, England, B98 0DE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 December 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,870,000

W.BRIGGS & COMPANY LIMITED

Correspondence address
Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 December 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,870,000

MARSHAM TYRE COMPANY,LIMITED(THE)

Correspondence address
Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 December 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,870,000

NATIONAL TYRE SERVICE LIMITED

Correspondence address
Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 December 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,870,000

STEPGRADES MOTOR ACCESSORIES LIMITED

Correspondence address
The Ca'D'Oro 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 December 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

NATIONAL TYRE AND AUTOFIT LIMITED

Correspondence address
Icknield Street Drive Icknield Street Drive, Washford West, Redditch, Worcestershire, England, B98 0DE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 December 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,870,000

TYRE AND AUTOFIT LIMITED

Correspondence address
Icknield Street Drive Icknield Street Drive, Washford West, Redditch, Worcestershire, England, B98 0DE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 December 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,870,000

BIRKENSHAW DISTRIBUTORS LIMITED

Correspondence address
The Ca'D'Oro 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 December 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

ACORN (PAISLEY) LIMITED

Correspondence address
The Ca'D'Oro 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 December 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

CONSTANT PRICE MONITOR LIMITED

Correspondence address
The Ca'D'Oro 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 December 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

HALFORDS LIMITED

Correspondence address
Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
7 December 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,870,000

AVAYLER TRADING LIMITED

Correspondence address
Icknield Street Drive Washford West, Redditch, Worcestershire, United Kingdom, B98 0DE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
13 April 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,870,000

UNIVERSAL TYRE COMPANY (DEPTFORD) LIMITED(THE)

Correspondence address
Icknield Street Drive Washford West, Redditch, England, B98 0DE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
18 March 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,870,000

MCCONECHY'S TYRES SERVICES HOLDINGS LIMITED

Correspondence address
C/O Harper Macleod Llp The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
5 November 2019
Resigned on
7 October 2022
Nationality
British
Occupation
Director

STRATHCLYDE TYRE SERVICES LIMITED

Correspondence address
C/O Harper Macleod Llp The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
5 November 2019
Resigned on
7 October 2022
Nationality
British
Occupation
Director

MCCONECHY'S TYRE SERVICE LIMITED

Correspondence address
C/O Harper Macleod Llp The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
5 November 2019
Resigned on
7 October 2022
Nationality
British
Occupation
Director

SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)

Correspondence address
Halfords Autocentres Icknield Street Drive, Redditch, England, B98 0DE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
17 May 2018
Resigned on
20 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,870,000

ABW RANDALL LIMITED

Correspondence address
CHESTNUT HOUSE 48 GREENHILL, BLACKWELL, BROMSGROVE, WORCESTERSHIRE, UNITED KINGDOM, B60 1BL
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
15 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B60 1BL £924,000

STOP N' STEER LIMITED

Correspondence address
Icknield Street Drive Washford West, Redditch, England, England, B98 0DE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
17 March 2014
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,870,000

HALFORDS AUTOCENTRES DEVELOPMENTS LIMITED

Correspondence address
Icknield Street Drive Washford West, Redditch, England, England, B98 0DE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
17 March 2014
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,870,000

HALFORDS AUTOCENTRES LIMITED

Correspondence address
Icknield Street Drive Washford West, Redditch, England, England, B98 0DE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
17 March 2014
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,870,000

NW AUTOCENTRES LIMITED

Correspondence address
Icknield Street Drive Washford West, Redditch, England, England, B98 0DE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
17 March 2014
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B98 0DE £39,870,000